This company is commonly known as Talking Heads Bournemouth Ltd. The company was founded 13 years ago and was given the registration number 07563138. The firm's registered office is in POOLE. You can find them at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | TALKING HEADS BOURNEMOUTH LTD |
---|---|---|
Company Number | : | 07563138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Castle Lane West, Bournemouth, United Kingdom, BH9 3JU | Director | 01 May 2013 | Active |
The Music Factory, 1448 Wimborne Road, Kinson, Bournemouth, England, BH10 7AS | Director | 14 March 2011 | Active |
Ms Nicola Denise Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 120 Castle Lane West, Bournemouth, United Kingdom, BH9 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-05 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.